UKBizDB.co.uk

WISES COURT MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Wises Court Management Company Limited. The company was founded 29 years ago and was given the registration number 03063433. The firm's registered office is in GOSPORT. You can find them at 19 High Street, , Gosport, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:WISES COURT MANAGEMENT COMPANY LIMITED
Company Number:03063433
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 June 1995
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:19 High Street, Gosport, England, PO12 1BX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Holly Bank, 49 Anglesey Arms Road, Gosport, PO12 2DG

Secretary30 June 2004Active
19 High Street, High Street, Gosport, England, PO12 1BX

Director30 November 2022Active
19, High Street, Gosport, England, PO12 1BX

Director22 March 2018Active
19, High Street, Gosport, England, PO12 1BX

Director22 November 2023Active
19 New Road, Basingstoke, RG21 7PR

Secretary27 November 2003Active
19 New Road, Basingstoke, RG21 1PR

Secretary01 June 1995Active
19 New Road, Basingstoke, RG21 7PR

Secretary21 January 2002Active
Dominions House North, Queen Street, Cardiff, CF1 4AR

Corporate Nominee Secretary01 June 1995Active
19, 19 High Street, Gosport, Hampshire, United Kingdom, PO12 1BX

Director20 November 2022Active
7 Long Water Drive, Gosport, PO12 2UP

Director01 June 1995Active
Dominions House North, Queen Street, Cardiff, CF1 4AR

Nominee Director01 June 1995Active
Flat 34 Wises Court, Mumby Road, Gosport, PO12 1DD

Director01 June 1995Active
27 Wises Court, Mumby Road, Gosport, PO12 1DD

Director01 June 1995Active
33 Wises Court, Mumby Road, Gosport, PO12 1DD

Director23 August 2001Active
7 Jumar Close, Warsash, Southampton, SO31 9JP

Director16 November 2002Active
14, Beech Grove, Alverstoke, Gosport, United Kingdom, PO12 2EJ

Director30 October 2002Active
30 Wises Court, Mumby Road, Gosport, PO12 1DD

Director18 July 2000Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-24Officers

Appoint person director company with name date.

Download
2023-11-23Accounts

Accounts with accounts type total exemption full.

Download
2023-09-25Officers

Change person secretary company with change date.

Download
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2023-04-20Officers

Termination director company with name termination date.

Download
2022-12-06Officers

Change person director company with change date.

Download
2022-12-06Officers

Change person director company with change date.

Download
2022-12-01Officers

Appoint person director company with name date.

Download
2022-11-30Officers

Appoint person director company with name date.

Download
2022-11-24Accounts

Accounts with accounts type total exemption full.

Download
2022-11-09Officers

Termination director company with name termination date.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-11-03Accounts

Accounts with accounts type total exemption full.

Download
2021-07-02Confirmation statement

Confirmation statement with updates.

Download
2020-10-22Accounts

Accounts with accounts type total exemption full.

Download
2020-06-09Confirmation statement

Confirmation statement with updates.

Download
2020-06-09Officers

Termination director company with name termination date.

Download
2020-06-09Officers

Termination director company with name termination date.

Download
2020-06-09Address

Change registered office address company with date old address new address.

Download
2020-01-16Accounts

Accounts with accounts type total exemption full.

Download
2019-06-11Confirmation statement

Confirmation statement with updates.

Download
2019-01-08Accounts

Accounts with accounts type total exemption full.

Download
2018-06-08Confirmation statement

Confirmation statement with updates.

Download
2018-03-22Officers

Appoint person director company with name date.

Download
2017-11-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.